KILDARE COURT (WEYMOUTH) LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 05630808
Status Active
Incorporation Date 21 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Appointment of Turner Associates Property Services Limited as a secretary on 20 October 2016; Termination of appointment of Veronica May Carter as a director on 20 October 2016. The most likely internet sites of KILDARE COURT (WEYMOUTH) LIMITED are www.kildarecourtweymouth.co.uk, and www.kildare-court-weymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Kildare Court Weymouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05630808. Kildare Court Weymouth Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Kildare Court Weymouth Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. . TURNER ASSOCIATES PROPERTY SERVICES LIMITED is a Secretary of the company. SCULLY, Sandra Elizabeth is a Director of the company. SHORE, Beryl Anne is a Director of the company. Secretary CARTER, Veronica May has been resigned. Secretary HUNT, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Veronica May has been resigned. Director HARKER, Carol has been resigned. Director HUNT, Derek Raymond has been resigned. Director HUNT, Michael John has been resigned. Director MARTIN, Pauline Dinah has been resigned. Director WAY, Matthew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TURNER ASSOCIATES PROPERTY SERVICES LIMITED
Appointed Date: 20 October 2016

Director
SCULLY, Sandra Elizabeth
Appointed Date: 12 June 2015
68 years old

Director
SHORE, Beryl Anne
Appointed Date: 12 June 2015
84 years old

Resigned Directors

Secretary
CARTER, Veronica May
Resigned: 20 October 2016
Appointed Date: 16 May 2008

Secretary
HUNT, Michael John
Resigned: 16 May 2008
Appointed Date: 21 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Director
CARTER, Veronica May
Resigned: 20 October 2016
Appointed Date: 16 May 2008
75 years old

Director
HARKER, Carol
Resigned: 12 June 2015
Appointed Date: 01 August 2012
69 years old

Director
HUNT, Derek Raymond
Resigned: 16 May 2008
Appointed Date: 21 November 2005
81 years old

Director
HUNT, Michael John
Resigned: 16 May 2008
Appointed Date: 21 November 2005
78 years old

Director
MARTIN, Pauline Dinah
Resigned: 01 August 2012
Appointed Date: 25 July 2008
90 years old

Director
WAY, Matthew John
Resigned: 08 August 2008
Appointed Date: 16 May 2008
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

KILDARE COURT (WEYMOUTH) LIMITED Events

24 Jan 2017
Confirmation statement made on 21 November 2016 with updates
24 Jan 2017
Appointment of Turner Associates Property Services Limited as a secretary on 20 October 2016
24 Jan 2017
Termination of appointment of Veronica May Carter as a director on 20 October 2016
24 Jan 2017
Termination of appointment of Veronica May Carter as a secretary on 20 October 2016
09 Sep 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 42 more events
05 Dec 2005
New director appointed
05 Dec 2005
New secretary appointed;new director appointed
05 Dec 2005
Director resigned
05 Dec 2005
Secretary resigned;director resigned
21 Nov 2005
Incorporation